Advanced company searchLink opens in new window

CATER ALLEN LLOYD'S HOLDINGS LIMITED

Company number 02140745

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2023 AD01 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 12 October 2023
12 Oct 2023 600 Appointment of a voluntary liquidator
11 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-28
11 Oct 2023 LIQ01 Declaration of solvency
03 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
03 Oct 2022 AP01 Appointment of Ms Rosamund Martha Rule as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Christopher James Wise as a director on 30 September 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
12 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Dec 2021 AP01 Appointment of Mr Stephen David Affleck as a director on 31 December 2021
31 Dec 2021 TM01 Termination of appointment of Rachel Jane Morrison as a director on 31 December 2021
24 Sep 2021 AA Accounts for a small company made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
26 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
20 Apr 2020 AP01 Appointment of Mr Christopher James Wise as a director on 16 April 2020
20 Apr 2020 TM01 Termination of appointment of Andrew Roland Honey as a director on 15 April 2020
24 Jul 2019 AA Accounts for a small company made up to 31 December 2018
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
22 Jan 2019 CH01 Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019
22 Aug 2018 AA Accounts for a small company made up to 31 December 2017
13 Jun 2018 PSC02 Notification of Santander Equity Investments Limited as a person with significant control on 14 May 2018
13 Jun 2018 PSC07 Cessation of Abbey National Treasury Services Plc as a person with significant control on 14 May 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates